Company NameDonewith No. 16 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number02952743
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Previous NameAshtenne Irvine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed15 May 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusResigned
Appointed01 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameEvelyn Maria Meenaghan
NationalityIrish
StatusResigned
Appointed21 February 1995(7 months after company formation)
Appointment DurationResigned same day (resigned 21 February 1995)
RoleSecretary
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered Address8/9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Return of final meeting in a members' voluntary winding up (4 pages)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Declaration of solvency (3 pages)
9 August 2004Return made up to 26/07/04; full list of members (7 pages)
1 June 2004Company name changed ashtenne irvine LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2003Return made up to 26/07/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 August 2001Return made up to 26/07/01; full list of members (6 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Auditor's resignation (1 page)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 August 1999Return made up to 26/07/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
4 August 1998Return made up to 26/07/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
3 February 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1998Particulars of mortgage/charge (5 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
27 July 1997Return made up to 26/07/97; full list of members (6 pages)
28 May 1997New secretary appointed (1 page)
28 May 1997Secretary resigned (1 page)
6 March 1997Particulars of mortgage/charge (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
8 August 1996Return made up to 26/07/96; no change of members (4 pages)
4 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)